Background WavePink WaveYellow Wave

DONNACHAIDH PROPERTY LIMITED (SC259850)

DONNACHAIDH PROPERTY LIMITED (SC259850) is an active UK company. incorporated on 26 November 2003. with registered office in Elgin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DONNACHAIDH PROPERTY LIMITED has been registered for 22 years. Current directors include ROBERTSON, Hilda Mary, ROBERTSON, William George.

Company Number
SC259850
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
10 Perimeter Road, Elgin, IV30 6AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTSON, Hilda Mary, ROBERTSON, William George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNACHAIDH PROPERTY LIMITED

DONNACHAIDH PROPERTY LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Elgin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DONNACHAIDH PROPERTY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC259850

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

DONNACHAIDH INVESTMENTS LIMITED
From: 26 November 2003To: 28 November 2003
Contact
Address

10 Perimeter Road Elgin, IV30 6AE,

Previous Addresses

Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
From: 26 November 2003To: 23 February 2017
Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Jul 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAMPBELL, Ross Iain

Active
The Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 27 May 2020

ROBERTSON, Hilda Mary

Active
44 Hamilton Drive, ElginIV30 4NL
Born December 1948
Director
Appointed 26 Nov 2003

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 26 Nov 2003

CLARK, Ian

Resigned
Perimeter Road, ElginIV30 6AE
Secretary
Appointed 23 Feb 2017
Resigned 27 May 2020

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 26 Nov 2003
Resigned 23 Feb 2017

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate nominee director
Appointed 26 Nov 2003
Resigned 26 Nov 2003

Persons with significant control

1

Mr William George Robertson

Active
Perimeter Road, ElginIV30 6AE
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 December 2024
AAMDAAMD
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Change Sail Address Company With New Address
23 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Legacy
11 June 2012
MG02sMG02s
Legacy
13 April 2012
MG03sMG03s
Legacy
13 April 2012
MG01sMG01s
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 April 2012
MG01sMG01s
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Legacy
7 August 2004
410(Scot)410(Scot)
Legacy
14 July 2004
410(Scot)410(Scot)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
88(2)R88(2)R
Certificate Change Of Name Company
28 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2003
NEWINCIncorporation